- Company Overview for SHONTIVA INTERNATIONAL LIMITED (12286700)
- Filing history for SHONTIVA INTERNATIONAL LIMITED (12286700)
- People for SHONTIVA INTERNATIONAL LIMITED (12286700)
- More for SHONTIVA INTERNATIONAL LIMITED (12286700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
04 Nov 2024 | AP01 | Appointment of Mr Malcolm Kemp as a director on 4 November 2024 | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
11 Jun 2024 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on 11 June 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
10 Mar 2021 | AD01 | Registered office address changed from Stuart House East Wing St. Johns Street Peterborough PE1 5DD England to 22 Great James Street London WC1N 3ES on 10 March 2021 | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
05 Nov 2019 | PSC02 | Notification of Elizabeth Grant International, Inc as a person with significant control on 29 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of James Douglas Strachan Gordon as a director on 29 October 2019 | |
05 Nov 2019 | PSC07 | Cessation of James Douglas Strachan Gordon as a person with significant control on 29 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Marion Witz as a director on 29 October 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES England to Stuart House East Wing St. Johns Street Peterborough PE1 5DD on 5 November 2019 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|